SWAYNE & PARTNERS HOLDINGS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

15/11/2415 November 2024 Application to strike the company off the register

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

08/05/248 May 2024 Register inspection address has been changed from Moore Scarrott Calyx House South Road Taunton Somerset TA1 3DU England to Sidney House Western Way Bury St. Edmunds IP33 3SP

View Document

11/04/2411 April 2024 Current accounting period extended from 2024-07-11 to 2024-09-30

View Document

10/04/2410 April 2024 Accounts for a dormant company made up to 2023-07-11

View Document

05/04/245 April 2024 Termination of appointment of Tracy Gates as a director on 2024-03-22

View Document

05/04/245 April 2024 Appointment of Mr Ian Philip Plumb as a director on 2024-03-22

View Document

06/10/236 October 2023 Registered office address changed from 26 st. James's Square London SW1Y 4JH England to Sidney House Western Way Bury St. Edmunds IP33 3SP on 2023-10-06

View Document

06/10/236 October 2023 Previous accounting period shortened from 2023-09-30 to 2023-07-11

View Document

22/09/2322 September 2023 Appointment of Mrs Tracy Gates as a director on 2023-09-13

View Document

13/07/2313 July 2023 Appointment of Dr Ciara Ann Mc Cormack as a director on 2023-07-11

View Document

13/07/2313 July 2023 Termination of appointment of Donna Louise Simpson as a director on 2023-07-11

View Document

13/07/2313 July 2023 Termination of appointment of Clark Alexander Grant as a director on 2023-07-11

View Document

13/07/2313 July 2023 Termination of appointment of Mark Andrew Gillings as a director on 2023-07-11

View Document

13/07/2313 July 2023 Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU England to 26 st. James's Square London SW1Y 4JH on 2023-07-13

View Document

11/07/2311 July 2023 Annual accounts for year ending 11 Jul 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Previous accounting period shortened from 2022-10-22 to 2022-09-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/03/2229 March 2022 Withdrawal of a person with significant control statement on 2022-03-29

View Document

29/03/2229 March 2022 Notification of Swayne & Partners Topco Limited as a person with significant control on 2021-10-20

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

25/10/2125 October 2021 Termination of appointment of Aimee Hamilton as a director on 2021-10-22

View Document

25/10/2125 October 2021 Registered office address changed from Sidney House Western Way Bury St Edmunds Suffolk IP33 3SP United Kingdom to The Chocolate Factory Keynsham Bristol BS31 2AU on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Mrs Donna Louise Chapman as a director on 2021-10-22

View Document

25/10/2125 October 2021 Appointment of Mr Mark Andrew Gillings as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Rachel Fordham as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Simon Culmstock as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Duncan Edward Hole as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Tom Turner as a director on 2021-10-22

View Document

22/10/2122 October 2021 Annual accounts for year ending 22 Oct 2021

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/05/215 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED RACHEL FORDHAM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

02/02/182 February 2018 CURRSHO FROM 30/06/2017 TO 30/06/2016

View Document

21/09/1721 September 2017 PREVEXT FROM 31/05/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

06/04/176 April 2017 SAIL ADDRESS CREATED

View Document

03/04/173 April 2017 11/11/16 STATEMENT OF CAPITAL GBP 600.00

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR TOM TURNER

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company